This company is commonly known as St Giles Mews Management Company Limited. The company was founded 22 years ago and was given the registration number 04395730. The firm's registered office is in WANTAGE. You can find them at Abbey House, 14 Grove Street, Wantage, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ST GILES MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04395730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey House, 14 Grove Street, Wantage, United Kingdom, OX12 7AA | Secretary | 04 July 2003 | Active |
Abbey House, 14 Grove Street, Wantage, OX12 7AA | Director | 07 July 2016 | Active |
Abbey House, 14 Grove Street, Wantage, OX12 7AA | Director | 04 July 2003 | Active |
Abbey House, 14 Grove Street, Wantage, United Kingdom, OX12 7AA | Director | 04 July 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 15 March 2002 | Active |
Rambling, Scrubbs Lane, Bledlow Ridge, High Wycombe, England, HP14 4AF | Director | 21 October 2008 | Active |
17 Pipley Furlong, Littlemore, Oxford, OX4 4JW | Director | 01 July 2003 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 15 March 2002 | Active |
6 Pipley Furlong, Littlemore, Oxford, OX4 4JW | Director | 01 July 2003 | Active |
Abbey House, 14 Grove Street, Wantage, OX12 7AA | Director | 14 May 2010 | Active |
12 Pipley Furlong, Oxford, OX4 4JW | Director | 01 July 2003 | Active |
12, Pipley Furlong, Littlemore, Oxford, OX4 4JW | Director | 02 July 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 15 March 2002 | Active |
Mrs Christine Carol Ann Sturgess | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | Abbey House, 14 Grove Street, Wantage, OX12 7AA |
Nature of control | : |
|
Mr Robert Roy Sturgess | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Abbey House, 14 Grove Street, Wantage, OX12 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Change person secretary company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.